Company Name22 Charleville Road Limited
DirectorChristine Elizabeth Dedman
Company StatusActive
Company Number09042557
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameChristine Elizabeth Dedman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House 13 Nelson Street
Southend-On-Sea
SS1 1EF
Director NameChristophe Artaki Idareci
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 22 Charleville Road
Kensington
London
W14 9JH

Location

Registered Address13 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1Mr Christophe Artaki Idareci
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

20 February 2024Director's details changed for Christine Elizabeth Dedman on 20 February 2024 (2 pages)
31 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
30 May 2023Confirmation statement made on 15 May 2023 with updates (5 pages)
23 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 May 2022Confirmation statement made on 15 May 2022 with updates (5 pages)
22 July 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
2 June 2021Confirmation statement made on 15 May 2021 with updates (5 pages)
18 May 2021Director's details changed for Christine Elizabeth Dedman on 18 May 2021 (2 pages)
26 November 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
27 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
29 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
8 October 2018Notification of a person with significant control statement (2 pages)
18 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
18 May 2018Registered office address changed from 156 New Cavendish Street London W1W 6YW to 13 Nelson Street Southend on Sea Essex SS1 1EF on 18 May 2018 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
7 August 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 July 2017Director's details changed for Christine Elizabeth Dedman on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Christine Elizabeth Dedman on 24 July 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 5
(6 pages)
8 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 5
(6 pages)
10 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 February 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
10 February 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
15 January 2016Termination of appointment of Christophe Artaki Idareci as a director on 31 December 2015 (2 pages)
15 January 2016Termination of appointment of Christophe Artaki Idareci as a director on 31 December 2015 (2 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5
(4 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5
(4 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(88 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(88 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(88 pages)